Search icon

CRYSTORAMA, INC.

Company Details

Name: CRYSTORAMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1960 (65 years ago)
Entity Number: 130869
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: 95 Cantiague Rock Road, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY KLEINBERG Chief Executive Officer 95 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11801

DOS Process Agent

Name Role Address
CRYSTORAMA, INC. DOS Process Agent 95 Cantiague Rock Road, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
111960098
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 95 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 95 CATIAGUE ROCK RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-10-07 2024-08-08 Address 95 CATIAGUE ROCK RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-10-07 2024-08-08 Address 95 CATIAGUE ROCK RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1960-08-04 2002-10-07 Address 211 SCHENECTADY AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808003991 2024-08-08 BIENNIAL STATEMENT 2024-08-08
120821002023 2012-08-21 BIENNIAL STATEMENT 2012-08-01
110202000432 2011-02-02 CERTIFICATE OF AMENDMENT 2011-02-02
100928002151 2010-09-28 BIENNIAL STATEMENT 2010-08-01
080812002751 2008-08-12 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
612762.00
Total Face Value Of Loan:
612762.00

Trademarks Section

Serial Number:
85474172
Mark:
CRYSTORAMA
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2011-11-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CRYSTORAMA

Goods And Services

For:
Lighting fixtures
First Use:
1963-12-31
International Classes:
011 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-09-04
Type:
Planned
Address:
227 GLEN COVE RD, CARLE PLACE, NY, 11514
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-06-12
Type:
FollowUp
Address:
255 JERICHO TPKE, Mineola, NY, 11501
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-01-27
Type:
Planned
Address:
255 JERICHO TURNPIKE, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
612762
Current Approval Amount:
612762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
621491.76

Court Cases

Court Case Summary

Filing Date:
1991-01-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
LIFSCHULTZ FAST FREIGHT IN
Party Role:
Plaintiff
Party Name:
CRYSTORAMA, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State